Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALFRED HYMAS LIMITED
Company Information for

ALFRED HYMAS LIMITED

ALFRED HYMAS LIMITED GREAT NORTH ROAD, SINDERBY, THIRSK, YO7 4LG,
Company Registration Number
00561990
Private Limited Company
Active

Company Overview

About Alfred Hymas Ltd
ALFRED HYMAS LIMITED was founded on 1956-02-29 and has its registered office in Thirsk. The organisation's status is listed as "Active". Alfred Hymas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALFRED HYMAS LIMITED
 
Legal Registered Office
ALFRED HYMAS LIMITED GREAT NORTH ROAD
SINDERBY
THIRSK
YO7 4LG
Other companies in HG3
 
Filing Information
Company Number 00561990
Company ID Number 00561990
Date formed 1956-02-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB169532145  
Last Datalog update: 2025-02-11 07:31:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALFRED HYMAS LIMITED
The following companies were found which have the same name as ALFRED HYMAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALFRED HYMAS (RIPON) LIMITED ALFRED HYMAS LIMITED GREAT NORTH ROAD SINDERBY THIRSK YO7 4LG Active Company formed on the 1960-07-01

Company Officers of ALFRED HYMAS LIMITED

Current Directors
Officer Role Date Appointed
STEWART ALAN HYMAS
Company Secretary 1995-09-27
DOROTHY MAY HYMAS
Director 1991-12-26
ROBERT ALFRED HYMAS
Director 1995-05-01
STEWART ALAN HYMAS
Director 1995-05-01
DAVID FRANK WHINCUP
Director 1991-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE ALFRED HYMAS
Director 1991-12-26 2014-03-19
DOROTHY MAY HYMAS
Company Secretary 1991-12-26 1995-09-27
FRANK WHINCUP
Director 1991-12-26 1991-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART ALAN HYMAS ALFRED HYMAS (RIPON) LIMITED Director 2015-01-13 CURRENT 1960-07-01 Active
STEWART ALAN HYMAS RFS (RIPON) LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active
STEWART ALAN HYMAS ADAMSON'S TURF MACHINERY LIMITED Director 2012-11-01 CURRENT 1949-12-17 Active
STEWART ALAN HYMAS RIPON FARM SERVICES LIMITED Director 2010-07-20 CURRENT 1982-09-27 Active
DAVID FRANK WHINCUP ALFRED HYMAS (RIPON) LIMITED Director 1991-12-31 CURRENT 1960-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2025-01-06CS01CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2024-10-02FULL ACCOUNTS MADE UP TO 30/04/24
2024-10-02AAFULL ACCOUNTS MADE UP TO 30/04/24
2024-03-25Memorandum articles filed
2024-03-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-25RES01ADOPT ARTICLES 25/03/24
2024-03-25MEM/ARTSARTICLES OF ASSOCIATION
2024-01-02CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2024-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-10-30AAFULL ACCOUNTS MADE UP TO 30/04/23
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005619900020
2023-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005619900020
2023-01-06CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 30/04/22
2022-09-27AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-01-05CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-03-31AD03Registers moved to registered inspection location of Triune Court Monks Cross Drive Huntington York YO32 9GZ
2021-03-31AD02Register inspection address changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Great North Road Sinderby Thirsk YO7 4LG England
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-12-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM The Lilacs Burton Leonard Harrogate HG3 3SG
2020-01-14AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH NO UPDATES
2019-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005619900019
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005619900033
2019-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005619900024
2019-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 005619900021
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2018-12-13AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005619900020
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-07MEM/ARTSARTICLES OF ASSOCIATION
2017-09-07MEM/ARTSARTICLES OF ASSOCIATION
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 262000
2017-08-24SH0131/03/17 STATEMENT OF CAPITAL GBP 262000
2017-08-23RES01ADOPT ARTICLES 23/08/17
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005619900019
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 12000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-01-19SH08Change of share class name or designation
2016-01-19RES12Resolution of varying share rights or name
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 12000
2016-01-04AR0126/12/15 ANNUAL RETURN FULL LIST
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-13AR0126/12/14 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ALFRED HYMAS
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 12000
2014-01-07AR0126/12/13 ANNUAL RETURN FULL LIST
2013-01-02AR0126/12/12 ANNUAL RETURN FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-01-25AR0126/12/11 ANNUAL RETURN FULL LIST
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK WHINCUP / 26/12/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALFRED HYMAS / 26/12/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY MAY HYMAS / 26/12/2011
2011-10-31MEM/ARTSARTICLES OF ASSOCIATION
2011-10-20RES12VARYING SHARE RIGHTS AND NAMES
2011-10-20RES01ADOPT ARTICLES 01/10/2011
2011-10-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-18AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-18AR0126/12/10 FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-01-15AR0126/12/09 FULL LIST
2009-09-11AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-01-02363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2009-01-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HYMAS / 01/01/2008
2009-01-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEWART HYMAS / 01/01/2008
2008-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-01-25363sRETURN MADE UP TO 26/12/07; NO CHANGE OF MEMBERS
2007-01-18363sRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-01-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-12-16363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-10363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-01-09363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-14395PARTICULARS OF MORTGAGE/CHARGE
2003-03-02363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-14AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-03363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2001-05-26395PARTICULARS OF MORTGAGE/CHARGE
2001-05-26395PARTICULARS OF MORTGAGE/CHARGE
2001-05-26395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-15363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-03-03AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-03-03363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-02-11AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-04363sRETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS
1998-01-13363sRETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS
1997-09-25AAFULL ACCOUNTS MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101157 Active Licenced property: COPGROVE ROAD MOOR FARM BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ;DALLAMIRES LANE RIPON FARM SERVICES LTD RIPON GB HG4 1TT;DALESGATE WORKS RIPON FARM SERVICES LTD SKIPTON ROAD CROSS HILLS KEIGHLEY SKIPTON ROAD GB BD20 7BX;COPGROVE ROAD THE LILACS BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ;LEEMING LANE QUERNHOW CAFE AND CARAVAN PARK BALDERSBY GB YO7 4LG;LEYBURN ROAD TARMAC MARFIELD QUARRY MASHAM RIPON MASHAM GB HG4 4ER;LOWER DUNSFORTH MOUNT PLEASANT FARM YORK GB YO26 9SB. Correspondance address: COPGROVE ROAD THE LILACS BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101157 Active Licenced property: COPGROVE ROAD MOOR FARM BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ;DALLAMIRES LANE RIPON FARM SERVICES LTD RIPON GB HG4 1TT;DALESGATE WORKS RIPON FARM SERVICES LTD SKIPTON ROAD CROSS HILLS KEIGHLEY SKIPTON ROAD GB BD20 7BX;COPGROVE ROAD THE LILACS BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ;LEEMING LANE QUERNHOW CAFE AND CARAVAN PARK BALDERSBY GB YO7 4LG;LEYBURN ROAD TARMAC MARFIELD QUARRY MASHAM RIPON MASHAM GB HG4 4ER;LOWER DUNSFORTH MOUNT PLEASANT FARM YORK GB YO26 9SB. Correspondance address: COPGROVE ROAD THE LILACS BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101157 Active Licenced property: COPGROVE ROAD MOOR FARM BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ;DALLAMIRES LANE RIPON FARM SERVICES LTD RIPON GB HG4 1TT;DALESGATE WORKS RIPON FARM SERVICES LTD SKIPTON ROAD CROSS HILLS KEIGHLEY SKIPTON ROAD GB BD20 7BX;COPGROVE ROAD THE LILACS BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ;LEEMING LANE QUERNHOW CAFE AND CARAVAN PARK BALDERSBY GB YO7 4LG;LEYBURN ROAD TARMAC MARFIELD QUARRY MASHAM RIPON MASHAM GB HG4 4ER;LOWER DUNSFORTH MOUNT PLEASANT FARM YORK GB YO26 9SB. Correspondance address: COPGROVE ROAD THE LILACS BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101157 Active Licenced property: COPGROVE ROAD MOOR FARM BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ;DALLAMIRES LANE RIPON FARM SERVICES LTD RIPON GB HG4 1TT;DALESGATE WORKS RIPON FARM SERVICES LTD SKIPTON ROAD CROSS HILLS KEIGHLEY SKIPTON ROAD GB BD20 7BX;COPGROVE ROAD THE LILACS BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ;LEEMING LANE QUERNHOW CAFE AND CARAVAN PARK BALDERSBY GB YO7 4LG;LEYBURN ROAD TARMAC MARFIELD QUARRY MASHAM RIPON MASHAM GB HG4 4ER;LOWER DUNSFORTH MOUNT PLEASANT FARM YORK GB YO26 9SB. Correspondance address: COPGROVE ROAD THE LILACS BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB0101157 Active Licenced property: COPGROVE ROAD MOOR FARM BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ;DALLAMIRES LANE RIPON FARM SERVICES LTD RIPON GB HG4 1TT;DALESGATE WORKS RIPON FARM SERVICES LTD SKIPTON ROAD CROSS HILLS KEIGHLEY SKIPTON ROAD GB BD20 7BX;COPGROVE ROAD THE LILACS BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ;LEEMING LANE QUERNHOW CAFE AND CARAVAN PARK BALDERSBY GB YO7 4LG;LEYBURN ROAD TARMAC MARFIELD QUARRY MASHAM RIPON MASHAM GB HG4 4ER;LOWER DUNSFORTH MOUNT PLEASANT FARM YORK GB YO26 9SB. Correspondance address: COPGROVE ROAD THE LILACS BURTON LEONARD HARROGATE BURTON LEONARD GB HG3 3SJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALFRED HYMAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2003-06-14 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-05-26 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-05-26 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-05-26 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2001-05-02 Outstanding YORKSHIRE BANK PLC
FIXED AND FLOATING CHARGE 1992-06-18 Satisfied MIDLAND BANK PLC
CHARGE 1992-03-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-08-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-08-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-08-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-08-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-08-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-08-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-08-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-04-22 Satisfied MIDLAND BANK PLC
MORTGAGE 1970-08-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1970-06-12 Satisfied AGRICULTURAL MORTGAGE CORPORATION LTD.
MORTGAGE 1970-03-04 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALFRED HYMAS LIMITED

Intangible Assets
Patents
We have not found any records of ALFRED HYMAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALFRED HYMAS LIMITED
Trademarks
We have not found any records of ALFRED HYMAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALFRED HYMAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as ALFRED HYMAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALFRED HYMAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALFRED HYMAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALFRED HYMAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode YO7 4LG